Company NameFirst Finance It Limited
Company StatusDissolved
Company Number02849214
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameSyscap Asset Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 22 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NamePhilip Naylor
NationalityBritish
StatusClosed
Appointed01 January 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellerby Street
London
SW6 6EY
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Larpent Avenue
London
SW15 6UP
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed15 January 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Secretary NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameSimon Brook
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 September 2001Return made up to 26/08/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
15 September 2000Return made up to 26/08/00; full list of members (6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
16 September 1999Return made up to 26/08/99; change of members (6 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 February 1999Company name changed syscap asset finance LIMITED\certificate issued on 15/02/99 (2 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 September 1998Return made up to 26/08/98; no change of members (4 pages)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
29 May 1998Company name changed the systems house (asset finance ) LIMITED\certificate issued on 01/06/98 (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
1 September 1997Return made up to 26/08/97; full list of members (6 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)